CATALOGUE MARKETING UK LIMITED
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 03560915
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of CATALOGUE MARKETING UK LIMITED are www.cataloguemarketinguk.co.uk, and www.catalogue-marketing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Catalogue Marketing Uk Limited is a Private Limited Company. The company registration number is 03560915. Catalogue Marketing Uk Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Catalogue Marketing Uk Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. ADNAMS, Kenneth James is a Secretary of the company. BRIGHT, Martyn Andrew is a Director of the company. MCKENNA, Hugh Michael is a Director of the company. Secretary MCKENNA, Fiona Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCKENNA, Fiona Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


catalogue marketing uk Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
ADNAMS, Kenneth James
Appointed Date: 25 January 2016

Director
BRIGHT, Martyn Andrew
Appointed Date: 25 January 2016
69 years old

Director
MCKENNA, Hugh Michael
Appointed Date: 08 May 1998
71 years old

Resigned Directors

Secretary
MCKENNA, Fiona Jane
Resigned: 25 January 2016
Appointed Date: 08 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
MCKENNA, Fiona Jane
Resigned: 25 January 2016
Appointed Date: 05 November 2003
69 years old

Persons With Significant Control

Poole Bay Holdings Limited
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

Mrs Fiona Jane Mckenna
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Poole Bay Holdings Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATALOGUE MARKETING UK LIMITED Events

12 May 2017
Confirmation statement made on 9 May 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

09 Feb 2016
Director's details changed for Mr Martyn Andrew Bright on 25 January 2016
04 Feb 2016
Appointment of Mr Kenneth James Adnams as a secretary on 25 January 2016
...
... and 45 more events
09 Dec 1999
Particulars of mortgage/charge
29 Nov 1999
Director's particulars changed
05 Aug 1999
Return made up to 08/05/99; full list of members
13 May 1998
Secretary resigned
08 May 1998
Incorporation

CATALOGUE MARKETING UK LIMITED Charges

26 November 1999
Rent deposit deed
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: John Henry Colegrave, Patricia Joan Colegrave and Julia Margaret Colegrave (T/a H Colegrave &Son)
Description: The sum of £2,500.